Background WavePink WaveYellow Wave

PHONELINE (M.C.D) LIMITED (03607429)

PHONELINE (M.C.D) LIMITED (03607429) is an active UK company. incorporated on 30 July 1998. with registered office in Derby. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. PHONELINE (M.C.D) LIMITED has been registered for 27 years. Current directors include LILEY, Mark.

Company Number
03607429
Status
active
Type
ltd
Incorporated
30 July 1998
Age
27 years
Address
10 Stadium Business Court Millennium Way, Derby, DE24 8HP
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
LILEY, Mark
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHONELINE (M.C.D) LIMITED

PHONELINE (M.C.D) LIMITED is an active company incorporated on 30 July 1998 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. PHONELINE (M.C.D) LIMITED was registered 27 years ago.(SIC: 61200)

Status

active

Active since 27 years ago

Company No

03607429

LTD Company

Age

27 Years

Incorporated 30 July 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

10 Stadium Business Court Millennium Way Pride Park Derby, DE24 8HP,

Previous Addresses

Unit 1 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY
From: 30 July 1998To: 27 April 2022
Timeline

5 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Apr 13
Director Left
Jul 15
Owner Exit
Aug 17
Director Left
May 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JEFFREY, Tanaquil Louise

Active
Unit 1 Colwick Quays, NottinghamNG4 2JY
Secretary
Appointed 12 Feb 2021

LILEY, Mark

Active
Millennium Way, DerbyDE24 8HP
Born September 1955
Director
Appointed 30 Jul 1998

LILEY, Gail Elizabeth

Resigned
Unit 1 Colwick Quays, NottinghamNG4 2JY
Secretary
Appointed 30 Jul 1998
Resigned 12 Feb 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 30 Jul 1998
Resigned 30 Jul 1998

COTTINGHAM, Alexander James

Resigned
Unit 1 Colwick Quays, NottinghamNG4 2JY
Born July 1972
Director
Appointed 10 Apr 2013
Resigned 30 Jun 2015

LILEY, Gail Elizabeth

Resigned
Unit 1 Colwick Quays, NottinghamNG4 2JY
Born September 1959
Director
Appointed 30 Jul 1998
Resigned 12 Feb 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 30 Jul 1998
Resigned 30 Jul 1998

Persons with significant control

2

1 Active
1 Ceased
Colwick Quays Business Park, Road No 2, NottinghamNG4 2JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2017

Mr Mark Liley

Ceased
Unit 1 Colwick Quays, NottinghamNG4 2JY
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 May 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Account Reference Date Company Previous Extended
17 June 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Small
8 August 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
21 May 2007
287Change of Registered Office
Accounts With Accounts Type Small
25 August 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
12 October 2001
287Change of Registered Office
Legacy
24 August 2001
363sAnnual Return (shuttle)
Resolution
9 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
8 January 2001
225Change of Accounting Reference Date
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
88(2)R88(2)R
Legacy
2 October 1998
225Change of Accounting Reference Date
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
287Change of Registered Office
Incorporation Company
30 July 1998
NEWINCIncorporation